Advanced company searchLink opens in new window

SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED

Company number 01582669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2017 AP01 Appointment of Mr Steven Jones as a director on 17 October 2017
09 Oct 2017 SH03 Purchase of own shares.
09 Oct 2017 SH03 Purchase of own shares.
09 Oct 2017 SH03 Purchase of own shares.
09 Oct 2017 SH03 Purchase of own shares.
09 Oct 2017 SH03 Purchase of own shares.
01 Jun 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 015826690009, created on 8 February 2017
09 May 2017 TM02 Termination of appointment of Ivor Phillip Evans as a secretary on 7 February 2017
09 May 2017 TM01 Termination of appointment of Annette Marie Evans as a director on 7 February 2017
09 May 2017 TM01 Termination of appointment of Suzanne Catherine Szynaka as a director on 7 February 2017
09 May 2017 TM01 Termination of appointment of Ivor Phillip Evans as a director on 7 February 2017
09 May 2017 AP01 Appointment of Mr Timothy Melville Hair as a director on 7 February 2017
09 May 2017 AP01 Appointment of Mr Hugh Mark Whitcomb as a director on 7 February 2017
09 May 2017 AD01 Registered office address changed from , Queensway, Swansea West Industrial Park, Fforestfach, Swansea West Glamorgan, SA5 4DH to 80 New Bond Street London W1S 1SB on 9 May 2017
05 May 2017 MR01 Registration of charge 015826690008, created on 5 May 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 TM01 Termination of appointment of Stephen Anthony Quinn as a director on 23 September 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 47,112
11 Jan 2016 AP01 Appointment of Mrs Annette Marie Evans as a director on 27 August 2015
11 Jan 2016 AP01 Appointment of Ms Suzanne Catherine Szynaka as a director on 27 August 2015
31 Dec 2015 AA Accounts for a small company made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 47,112
20 Jan 2015 TM01 Termination of appointment of William Ramsay Powell as a director on 24 October 2014
02 Jan 2015 AA Accounts for a small company made up to 31 March 2014